Advanced company searchLink opens in new window

BUILDERS' MERCHANT COMPANY LTD

Company number 05256255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2009 CH01 Director's details changed for Anthony Philip Harrison on 12 October 2009
05 Nov 2009 CH01 Director's details changed for Pearl Mills on 12 October 2009
05 Nov 2009 CH01 Director's details changed for George Henry Jewitt on 12 October 2009
05 Nov 2009 CH01 Director's details changed for Dr John Jackson on 12 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Nov 2008 363a Return made up to 12/10/08; full list of members
04 Nov 2008 288c Director's change of particulars / anthony harrison / 28/06/2008
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Oct 2007 363a Return made up to 12/10/07; full list of members
29 Dec 2006 395 Particulars of mortgage/charge
25 Oct 2006 363a Return made up to 12/10/06; full list of members
17 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Nov 2005 363a Return made up to 12/10/05; full list of members
14 Jan 2005 88(2)R Ad 30/11/04--------- £ si 499999@1=499999 £ ic 1/500000
07 Dec 2004 225 Accounting reference date extended from 31/10/05 to 31/12/05
12 Oct 2004 288a New secretary appointed
12 Oct 2004 288a New director appointed
12 Oct 2004 288a New director appointed
12 Oct 2004 288a New director appointed
12 Oct 2004 288b Secretary resigned
12 Oct 2004 288b Director resigned
12 Oct 2004 287 Registered office changed on 12/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
12 Oct 2004 288a New director appointed
12 Oct 2004 288a New director appointed